VPS PVT LTD

Company Documents

DateDescription
06/08/256 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-04

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registered office address changed from 38 the Square Beeston Nottingham NG9 2JJ England to 22 Regent Street Nottingham NG1 5BQ on 2024-06-13

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

17/05/2417 May 2024 Cessation of Vijeta Ankur Singh as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Mr Ankur Singh as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-27

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-27

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/11/2229 November 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Compulsory strike-off action has been suspended

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

14/07/2114 July 2021 Change of details for Mr Ankur Singh as a person with significant control on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJETA ANKUR SINGH

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANKUR SINGH / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 16 NORMANBY ROAD WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2TB ENGLAND

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company